Background WavePink WaveYellow Wave

REDU HOLDCO LTD (13858133)

REDU HOLDCO LTD (13858133) is an active UK company. incorporated on 19 January 2022. with registered office in Seaham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REDU HOLDCO LTD has been registered for 4 years. Current directors include HUNTER, Gary David, MORTON, Samuel James.

Company Number
13858133
Status
active
Type
ltd
Incorporated
19 January 2022
Age
4 years
Address
Office 3 Ground Floor, East Wing, Seaham, SR7 7TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUNTER, Gary David, MORTON, Samuel James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDU HOLDCO LTD

REDU HOLDCO LTD is an active company incorporated on 19 January 2022 with the registered office located in Seaham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REDU HOLDCO LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13858133

LTD Company

Age

4 Years

Incorporated 19 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Office 3 Ground Floor, East Wing Spectrum 5,Spectrum Business Park Seaham, SR7 7TT,

Previous Addresses

T3 Traynor House Suite 103, Traynor Way Whitehouse Business Park Peterlee SR8 2RU England
From: 2 February 2023To: 25 February 2026
2 Lighthouse View Seaham SR7 7PR England
From: 19 January 2022To: 2 February 2023
Timeline

16 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
Capital Update
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Funding Round
Jul 24
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNTER, Gary David

Active
Ground Floor, East Wing, SeahamSR7 7TT
Born November 1977
Director
Appointed 19 Jan 2022

MORTON, Samuel James

Active
Ground Floor, East Wing, SeahamSR7 7TT
Born December 1976
Director
Appointed 05 Apr 2022

ELGIE, Ross Michael

Resigned
Lighthouse View, SeahamSR7 7PR
Born October 1979
Director
Appointed 05 Apr 2022
Resigned 20 Oct 2022

HUBBARD, Karen Rachael

Resigned
Lighthouse View, SeahamSR7 7PR
Born January 1964
Director
Appointed 05 Apr 2022
Resigned 21 Sept 2022

LAMBERT, Warrick

Resigned
Suite 103, Traynor Way, PeterleeSR8 2RU
Born May 1983
Director
Appointed 05 Apr 2022
Resigned 30 Sept 2023

MARSHALL, Paul

Resigned
Lighthouse View, SeahamSR7 7PR
Born July 1970
Director
Appointed 05 Apr 2022
Resigned 21 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Lindsey Hunter

Active
Ground Floor, East Wing, SeahamSR7 7TT
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2022

Mr Samuel James Morton

Ceased
Lighthouse View, SeahamSR7 7PR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 05 Apr 2022
Ceased 14 Oct 2022

Mr Gary David Hunter

Active
Ground Floor, East Wing, SeahamSR7 7TT
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Resolution
8 April 2022
RESOLUTIONSResolutions
Memorandum Articles
8 April 2022
MAMA
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 April 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
6 April 2022
SH19Statement of Capital
Resolution
6 April 2022
RESOLUTIONSResolutions
Legacy
6 April 2022
SH20SH20
Legacy
6 April 2022
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Incorporation Company
19 January 2022
NEWINCIncorporation